ALL3MEDIA INTERNATIONAL LIMITED
LONDON ALL 3 MEDIA (OVERSEAS) LIMITED CHRYSALIS TV & FILM (OVERSEAS) LIMITED

Hellopages » Greater London » Camden » WC1V 7AA

Company number 03203247
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3 ; Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015. The most likely internet sites of ALL3MEDIA INTERNATIONAL LIMITED are www.all3mediainternational.co.uk, and www.all3media-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All3media International Limited is a Private Limited Company. The company registration number is 03203247. All3media International Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of All3media International Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director BURNS, Julian Delisle has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director JONES, Adam Maxwell has been resigned. Director LENTON, Paul Richard has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Director PILSWORTH, Michael John has been resigned. Director SPURGEON, Christopher Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
58 years old

Director
TURTON, Victoria Jane
Appointed Date: 24 September 2010
62 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 22 August 2003

Secretary
POTTERELL, Clive Ronald
Resigned: 22 August 2003
Appointed Date: 01 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1996
Appointed Date: 24 May 1996

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
62 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 21 November 2014
49 years old

Director
BURNS, Julian Delisle
Resigned: 24 September 2014
Appointed Date: 13 December 2013
76 years old

Director
BURNS, Julian Delisle
Resigned: 01 March 2012
Appointed Date: 22 August 2003
76 years old

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 22 August 2003
Appointed Date: 01 July 1996
78 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
LENTON, Paul Richard
Resigned: 22 August 2003
Appointed Date: 03 May 2002
63 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 22 August 2003
78 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 30 August 2006
67 years old

Director
PILSWORTH, Michael John
Resigned: 03 May 2002
Appointed Date: 01 July 1996
74 years old

Director
SPURGEON, Christopher Nigel
Resigned: 04 January 2000
Appointed Date: 01 July 1996
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1996
Appointed Date: 24 May 1996

ALL3MEDIA INTERNATIONAL LIMITED Events

06 Jul 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3

12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
...
... and 121 more events
11 Jul 1996
New director appointed
11 Jul 1996
Director resigned
11 Jul 1996
Secretary resigned
11 Jul 1996
Registered office changed on 11/07/96 from: 1 mitchell lane bristol BS1 6BU
24 May 1996
Incorporation

ALL3MEDIA INTERNATIONAL LIMITED Charges

22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
Accession deed to a debenture
Delivered: 6 October 2006
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Supplemental deed
Delivered: 9 July 2005
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Composite guarantee and debenture
Delivered: 9 September 2003
Status: Satisfied on 30 October 2006
Persons entitled: Chrysalis Group PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Composite guarantee and debenture
Delivered: 6 September 2003
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…